(CS01) Confirmation statement with no updates 14th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(25 pages)
|
(AD01) Address change date: 26th January 2023. New Address: Exchange Tower 19 Canning Street Edinburgh EH3 8EG. Previous address: Appleton Tower 8th Floor, Appleton Tower 11 Crichton Street Edinburgh EH8 9LE Scotland
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 14th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st October 2021 to 31st December 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 4th August 2021 - the day director's appointment was terminated
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 4th August 2021 - the day director's appointment was terminated
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 12th, August 2021
| resolution
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 4th August 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th August 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th August 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th August 2021: 26917.42 GBP
filed on: 5th, August 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on 1st October 2012
filed on: 1st, July 2021
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 14th December 2016
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd October 2016
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th December 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 15th December 2017. New Address: Appleton Tower 8th Floor, Appleton Tower 11 Crichton Street Edinburgh EH8 9LE. Previous address: Wilkie Building 22 Teviot Row Edinburgh EH8 9AG
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th December 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th December 2015: 22500.00 GBP
capital
|
|
(CH01) On 14th December 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 22nd July 2015. New Address: Wilkie Building 22 Teviot Row Edinburgh EH8 9AG. Previous address: C/O Dundas & Wilson Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th December 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th December 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 27th January 2014: 22500.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st October 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 6.12 Appleton Tower 11 Crichton Street Edinburgh EH8 9LE on 18th October 2013
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th September 2013 to 31st October 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th September 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 9th December 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 9th December 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 9th December 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th December 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 19th October 2012
filed on: 19th, October 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 16th October 2012
filed on: 16th, October 2012
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 10th, October 2012
| resolution
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 1st October 2012: 22500.00 GBP
filed on: 10th, October 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 22nd May 2012 - the day director's appointment was terminated
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd May 2012 - the day director's appointment was terminated
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd May 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 22nd May 2012 - the day director's appointment was terminated
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 22nd May 2012 - the day secretary's appointment was terminated
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dunwilco (1729) LIMITEDcertificate issued on 18/05/12
filed on: 18th, May 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(45 pages)
|